- Company Overview for AEIM CONTROLS LIMITED (12167397)
- Filing history for AEIM CONTROLS LIMITED (12167397)
- People for AEIM CONTROLS LIMITED (12167397)
- Charges for AEIM CONTROLS LIMITED (12167397)
- More for AEIM CONTROLS LIMITED (12167397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
22 Jul 2021 | MR01 | Registration of charge 121673970001, created on 2 July 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU15 2UJ United Kingdom to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Mar 2021 | PSC07 | Cessation of Christopher David Howard as a person with significant control on 22 February 2021 | |
09 Mar 2021 | PSC07 | Cessation of Andrew Erskine as a person with significant control on 22 February 2021 | |
09 Mar 2021 | PSC07 | Cessation of Alexander Morrison as a person with significant control on 22 February 2021 | |
09 Mar 2021 | PSC02 | Notification of Aeim Group Ltd as a person with significant control on 22 February 2021 | |
09 Sep 2020 | CH03 | Secretary's details changed for Mr Andrew Erskine on 1 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Alexander Morrison on 1 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Christopher David Howard on 1 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Andrew Erskine on 1 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Alexander Morrison as a person with significant control on 1 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Christopher David Howard as a person with significant control on 1 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Andrew Erskine as a person with significant control on 1 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 11 Fry's Lane Yateley Hampshire GU46 7TJ United Kingdom to Centaur House Ancells Road Fleet Hampshire GU15 2UJ on 9 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
21 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-21
|